Company NameBMS (Developments) Ltd
Company StatusDissolved
Company NumberSC380587
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sharon Mary Boyd
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Oberon Street
Belfast
BT6 8NZ
Northern Ireland
Secretary NameMrs Sharon Mary Boyd
StatusClosed
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Oberon Street
Belfast
BT6 8NZ
Northern Ireland
Director NameMr Alastair Joseph Steven Wilson
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(11 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 28 November 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 Wilson Court
Bromley Avenue Monk Seaton, Whitley Bay
Newcastle
NE25 8PR
Director NameMrs Michelle Josephine Farrell
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address93 Balgarthno Road
Dundee
DD2 4QY
Scotland
Director NameMr Donald Kenneth Robertson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(5 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 23 November 2010)
RoleMotor Trader
Country of ResidenceScotland
Correspondence AddressWoodberry Littleton
Longforgan
Dundee
Tayside
DD2 5HU
Scotland

Location

Registered AddressRoyal Exchange
Panmure Street
Dundee
DD1 1DZ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

105 at £1Donald Robertson
51.22%
Ordinary
51 at £1Sharon Mary Boyd
24.88%
Ordinary
49 at £1Alastair Joseph Steven Wilson
23.90%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
15 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 205
(6 pages)
15 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 205
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 205
(6 pages)
31 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 205
(6 pages)
1 June 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 June 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 205
(6 pages)
13 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 205
(6 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 August 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
29 August 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 August 2012Director's details changed for Mrs Sharon Mary Boyd on 13 August 2012 (2 pages)
13 August 2012Secretary's details changed for Mrs Sharon Mary Boyd on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mrs Sharon Mary Boyd on 13 August 2012 (2 pages)
13 August 2012Secretary's details changed for Mrs Sharon Mary Boyd on 13 August 2012 (2 pages)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
13 June 2012Termination of appointment of Donald Robertson as a director (1 page)
13 June 2012Termination of appointment of Donald Robertson as a director (1 page)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
24 May 2011Appointment of Mr Alastair Joseph Steven Wilson as a director (2 pages)
24 May 2011Appointment of Mr Alastair Joseph Steven Wilson as a director (2 pages)
23 November 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 205
(3 pages)
23 November 2010Appointment of Mr Donald Robertson as a director (2 pages)
23 November 2010Appointment of Mr Donald Robertson as a director (2 pages)
23 November 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 205
(3 pages)
18 June 2010Termination of appointment of Michelle Farrell as a director (1 page)
18 June 2010Termination of appointment of Michelle Farrell as a director (1 page)
17 June 2010Incorporation (23 pages)
17 June 2010Incorporation (23 pages)